HAZAQ SOLUTIONS LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
| Date | Description |
|---|---|
| 04/03/254 March 2025 | |
| 04/03/254 March 2025 | |
| 11/02/2511 February 2025 | Order of court to wind up |
| 18/12/2318 December 2023 | Registered office address changed from West Midlands House Gipsy Lane Willenhall WV13 2HA England to Unit 12 Andrew Street Compstall Stockport SK6 5HN on 2023-12-18 |
| 15/12/2315 December 2023 | Cessation of Mahtab Ali Azam as a person with significant control on 2022-03-06 |
| 15/12/2315 December 2023 | Termination of appointment of Mahtab Ali Azam as a director on 2022-03-06 |
| 15/12/2315 December 2023 | Confirmation statement made on 2023-12-14 with updates |
| 21/06/2321 June 2023 | Termination of appointment of Rajendra Patel as a director on 2023-02-01 |
| 26/05/2326 May 2023 | Total exemption full accounts made up to 2023-04-30 |
| 26/05/2326 May 2023 | Previous accounting period shortened from 2023-06-30 to 2023-04-30 |
| 25/05/2325 May 2023 | Appointment of Mr Rajendra Patel as a director on 2023-02-01 |
| 24/05/2324 May 2023 | Registered office address changed from 37 Temple Street Birmingham B2 5DB England to West Midlands House Gipsy Lane Willenhall WV13 2HA on 2023-05-24 |
| 23/05/2323 May 2023 | Registered office address changed from West Midlands House Gipsy Lane Willenhall WV13 2HA England to 37 Temple Street Birmingham B2 5DB on 2023-05-23 |
| 30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
| 21/03/2321 March 2023 | Confirmation statement made on 2023-02-15 with no updates |
| 25/10/2225 October 2022 | Total exemption full accounts made up to 2022-06-30 |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 15/02/2215 February 2022 | Appointment of Mr Mahtab Ali Azam as a director on 2022-01-01 |
| 15/02/2215 February 2022 | Confirmation statement made on 2022-02-15 with updates |
| 15/02/2215 February 2022 | Notification of Mahtab Ali Azam as a person with significant control on 2022-01-01 |
| 15/02/2215 February 2022 | Cessation of Shahan Miah as a person with significant control on 2022-01-01 |
| 15/02/2215 February 2022 | Termination of appointment of Shahan Miah as a director on 2022-01-01 |
| 27/10/2127 October 2021 | Unaudited abridged accounts made up to 2021-06-30 |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 20/06/2120 June 2021 | Total exemption full accounts made up to 2020-06-30 |
| 29/04/1929 April 2019 | 30/06/18 TOTAL EXEMPTION FULL |
| 03/10/183 October 2018 | DISS40 (DISS40(SOAD)) |
| 02/10/182 October 2018 | DIRECTOR APPOINTED MR RAJA RIZWAN |
| 02/10/182 October 2018 | CONFIRMATION STATEMENT MADE ON 24/06/18, WITH UPDATES |
| 02/10/182 October 2018 | APPOINTMENT TERMINATED, DIRECTOR HASSAN GHYAS |
| 02/10/182 October 2018 | REGISTERED OFFICE CHANGED ON 02/10/2018 FROM 19 HONEYHILL ROAD BEDFORD MK40 4NN ENGLAND |
| 11/09/1811 September 2018 | FIRST GAZETTE |
| 16/04/1816 April 2018 | 30/06/17 TOTAL EXEMPTION FULL |
| 07/08/177 August 2017 | CONFIRMATION STATEMENT MADE ON 24/06/17, NO UPDATES |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 20/03/1720 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
| 26/07/1626 July 2016 | Annual return made up to 24 June 2016 with full list of shareholders |
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
| 24/06/1524 June 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company